GRIMA PROPERTIES LIMITED
Buying and selling of own real estate
GRIMA PROPERTIES LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
Full company profile for GRIMA PROPERTIES LIMITED (12051260), an active company based in Leamington Spa, United Kingdom. Incorporated 14 Jun 2019. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Cash in Bank
N/A
Net Assets
£34.20k
Total Liabilities
£2.58M
Turnover
N/A
Employees
2
Debt Ratio
99%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jeffrey Robert Britnell | Director | British | United Kingdom | 14 Jun 2019 | Active |
| Russell, Neil James | Director | British | England | 14 Jun 2019 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Neil James Russell
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Jeffrey Robert Britnell
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Jeffrey Robert Britnell
Ceased 7 Jul 2023
Britnell Holdings Limited
Ceased 8 Jul 2023
Neil James Russell
Ceased 7 Jul 2023
The Remote Part Limited
Ceased 8 Jul 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
5, The Old Glassworks, Coton Hill, Shrewsbury (SY1 2DR) SHROPSHIRE | Leasehold | £350,000 | 30 Nov 2023 |
28 Port Hill Drive, Shrewsbury (SY3 8RS) SHROPSHIRE | Freehold | £375,000 | 2 Aug 2021 |
9, The Old Glassworks, Coton Hill, Shrewsbury (SY1 2DR) SHROPSHIRE | Leasehold | £330,000 | 12 Jul 2021 |
2, The Old Glassworks, Coton Hill, Shrewsbury (SY1 2DR) SHROPSHIRE | Leasehold | £295,000 | 12 Jul 2021 |
51 Bryce Way, Lawley, Telford (TF4 2TB) WREKIN | Freehold | £134,500 | 15 Feb 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 20 Feb 2026 | Officers | Change to director Mr Neil James Russell on 20 Feb 2026 | |
| 28 Jul 2025 | Confirmation Statement | Confirmation statement made on 1 Jul 2025 with no updates | |
| 17 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 17 Jun 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 30 Jun 2025
Change to director Mr Neil James Russell on 20 Feb 2026
Confirmation statement made on 1 Jul 2025 with no updates
Mortgage Satisfy Charge Full
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 30 Jun 2025
4 weeks ago on 31 Mar 2026
Change to director Mr Neil James Russell on 20 Feb 2026
2 months ago on 20 Feb 2026
Confirmation statement made on 1 Jul 2025 with no updates
9 months ago on 28 Jul 2025
Mortgage Satisfy Charge Full
10 months ago on 17 Jun 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 17 Jun 2025
